Background WavePink WaveYellow Wave

PALL MANUFACTURING UK LIMITED (00769075)

PALL MANUFACTURING UK LIMITED (00769075) is an active UK company. incorporated on 26 July 1963. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 2 other business activities. PALL MANUFACTURING UK LIMITED has been registered for 62 years. Current directors include LESTER, Andrew Lawrence, MENGHAM, Andrew Joseph, MEREFIELD, Vanessa Fleur.

Company Number
00769075
Status
active
Type
ltd
Incorporated
26 July 1963
Age
62 years
Address
5 Harbourgate Business Park, Portsmouth, PO6 4BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
LESTER, Andrew Lawrence, MENGHAM, Andrew Joseph, MEREFIELD, Vanessa Fleur
SIC Codes
28290, 28990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL MANUFACTURING UK LIMITED

PALL MANUFACTURING UK LIMITED is an active company incorporated on 26 July 1963 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 2 other business activities. PALL MANUFACTURING UK LIMITED was registered 62 years ago.(SIC: 28290, 28990, 32990)

Status

active

Active since 62 years ago

Company No

00769075

LTD Company

Age

62 Years

Incorporated 26 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PALL EUROPE LIMITED,
From: 26 July 1963To: 1 June 2010
Contact
Address

5 Harbourgate Business Park Southampton Road Portsmouth, PO6 4BQ,

Previous Addresses

Europa House Havant Street Portsmouth PO1 3PD
From: 26 July 1963To: 5 April 2012
Timeline

24 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Jul 63
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jan 15
Director Left
Jan 15
Capital Update
Dec 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Oct 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LESTER, Andrew Lawrence

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born December 1971
Director
Appointed 31 Dec 2023

MENGHAM, Andrew Joseph

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born August 1965
Director
Appointed 08 Oct 2024

MEREFIELD, Vanessa Fleur

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1974
Director
Appointed 31 Dec 2020

LOUCH, David Michael

Resigned
36 Grassmere Way, WaterloovillePO7 8RT
Secretary
Appointed N/A
Resigned 30 Mar 2007

MUNSLOW, Christina Ellen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Secretary
Appointed 30 Mar 2007
Resigned 18 Mar 2019

AYRES, Matthew Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1968
Director
Appointed 18 Feb 2013
Resigned 05 Apr 2016

BROUSSY, Claude Louis Denis

Resigned
14b Rue Turgot, St Germain-En-Laye 78100FOREIGN
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 2000

CHAPMAN, Huw Frank

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born October 1962
Director
Appointed 20 Jan 2006
Resigned 30 Jan 2015

FOX, John Adrian David

Resigned
The Square House 26 Beacon Square, EmsworthPO10 7HU
Born December 1932
Director
Appointed N/A
Resigned 01 Oct 1993

GATLAND, Anthony Richard

Resigned
Island Lodge, PetersfieldGU32 1AE
Born September 1942
Director
Appointed N/A
Resigned 20 Aug 1996

HARDY, Maurice Graham

Resigned
1 Simonsons CourtFOREIGN
Born May 1930
Director
Appointed N/A
Resigned 10 Jul 1994

HARMAN, Deen William

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born August 1964
Director
Appointed 30 Jun 2017
Resigned 31 Aug 2024

HARRIS, Ian Charles

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born July 1964
Director
Appointed 03 Apr 2012
Resigned 15 Jan 2013

HART, Stephen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born March 1960
Director
Appointed 30 Jan 2015
Resigned 30 Jun 2017

HENSGEN, Heinz Ulrich

Resigned
Ahl 18, 65384 Gruendau
Born February 1952
Director
Appointed 12 Feb 2004
Resigned 12 Sept 2005

HIRST, David

Resigned
168a Comptons Lane, HorshamRH13 6DA
Born June 1962
Director
Appointed 01 Aug 2009
Resigned 04 Oct 2010

HUTCHINGS, Clifton Stanley

Resigned
16 Windsor Court, SouthamptonSO17 1DB
Born June 1938
Director
Appointed N/A
Resigned 28 Jun 2002

KRASNOFF, Eric

Resigned
5 Hickory Drive, New York11545
Born March 1952
Director
Appointed 01 Sept 1995
Resigned 30 Jul 2008

MACDONALD, Neil

Resigned
24 Havant Road, HorndeanPO8 0DT
Born December 1949
Director
Appointed 01 Aug 1994
Resigned 20 Jan 2006

MASON, Antony Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born December 1966
Director
Appointed 05 Apr 2016
Resigned 15 Mar 2023

MUNSLOW, Christina Ellen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1959
Director
Appointed 02 Mar 2006
Resigned 31 Dec 2020

NICHOLLS, Donald Guy Edward

Resigned
60 Kings Road, EmsworthPO10 7HW
Born November 1934
Director
Appointed N/A
Resigned 31 Jul 1996

PAGE, Roger Edward

Resigned
Boxgrove 392 Sea Front, Hayling IslandPO11 0BD
Born July 1945
Director
Appointed N/A
Resigned 26 Oct 1995

PALL, David Boris

Resigned
5 Hickory Hill, Roslyn EstatesFOREIGN
Born April 1914
Director
Appointed N/A
Resigned 30 Oct 1998

PARTRIDGE, Anthony

Resigned
14 Norris Gardens, HavantPO9 2TT
Born February 1931
Director
Appointed N/A
Resigned 16 Feb 1996

PEARSON, Edward John

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1948
Director
Appointed 01 May 1994
Resigned 31 Oct 2012

PERALES, Ramon

Resigned
Goya 104 40b, Madrid28009
Born September 1940
Director
Appointed N/A
Resigned 30 Sept 2004

PORRETTO, James

Resigned
Europa House, PortsmouthPO1 3PD
Born August 1961
Director
Appointed 01 Jun 2010
Resigned 03 Apr 2012

RILEY, Roger Stott

Resigned
Home Farm Pear Tree Lane, LyndhurstSO43 7FH
Born June 1936
Director
Appointed 01 Aug 1995
Resigned 23 Jul 1999

ROBERTSON, Daniel Roger

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1980
Director
Appointed 15 Mar 2023
Resigned 31 Dec 2023

ROSE, Derek Alfred

Resigned
18 Lodge Court, Bognor RegisPO21 4XP
Born June 1930
Director
Appointed N/A
Resigned 31 Dec 1993

SALOMONE, Mario Alberto

Resigned
Via Solari, 20144 MilanFOREIGN
Born March 1929
Director
Appointed N/A
Resigned 29 Jul 1994

SCULLY, Andrew Thomas

Resigned
2 Danehurst Place, SouthamptonSO31 6PP
Born December 1955
Director
Appointed 01 Aug 1998
Resigned 10 Apr 2006

TREWHELA, Alan James

Resigned
Gwel Hyr Tarrandean Lane, TruroTR3 7NW
Born March 1957
Director
Appointed 01 Mar 2006
Resigned 31 Jul 2009

WAY, Norman Ronald

Resigned
Manor Cottage Farnham Road, LissGU33 6HF
Born May 1929
Director
Appointed N/A
Resigned 18 May 1994

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 April 2019
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 June 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Auditors Resignation Company
14 June 2016
AUDAUD
Auditors Resignation Company
24 May 2016
AUDAUD
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Legacy
15 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2015
SH19Statement of Capital
Legacy
15 December 2015
CAP-SSCAP-SS
Resolution
15 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Made Up Date
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Made Up Date
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
22 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
30 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
28 April 2004
244244
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Miscellaneous
7 June 2002
MISCMISC
Auditors Resignation Company
7 June 2002
AUDAUD
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 January 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
4 January 1999
88(2)R88(2)R
Legacy
12 November 1998
288cChange of Particulars
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
6 February 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
23 February 1996
288288
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
3 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
3 August 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363b363b
Legacy
13 October 1992
288288
Legacy
8 September 1992
288288
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
16 April 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
363363
Legacy
5 September 1990
88(2)R88(2)R
Resolution
4 September 1990
RESOLUTIONSResolutions
Resolution
4 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 January 1990
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
2 August 1989
288288
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
1 December 1988
363363
Legacy
17 August 1988
288288
Legacy
17 June 1988
288288
Legacy
19 May 1988
403aParticulars of Charge Subject to s859A
Legacy
16 May 1988
288288
Legacy
28 January 1988
288288
Legacy
18 November 1987
225(1)225(1)
Legacy
13 November 1987
288288
Legacy
13 November 1987
288288
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Memorandum Articles
26 May 1975
MAMA
Certificate Change Of Name Company
2 March 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1963
NEWINCIncorporation